JEWISH CHRONICLE PENSION TRUSTEES LIMITED

JEWISH CHRONICLE PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJEWISH CHRONICLE PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05896074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JEWISH CHRONICLE PENSION TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JEWISH CHRONICLE PENSION TRUSTEES LIMITED located?

    Registered Office Address
    28 St. Albans Lane
    NW11 7QE London
    Undeliverable Registered Office AddressNo

    What were the previous names of JEWISH CHRONICLE PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYSHELFCO 1202 LIMITEDAug 03, 2006Aug 03, 2006

    What are the latest accounts for JEWISH CHRONICLE PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for JEWISH CHRONICLE PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of a director

    1 pagesTM01

    Confirmation statement made on Aug 03, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Robin Ellison as a director on Jan 12, 2018

    1 pagesTM01

    Cessation of Robin Charles Ellison as a person with significant control on Jan 12, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on Dec 04, 2017

    1 pagesTM02

    Confirmation statement made on Aug 03, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Aug 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Aug 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Aug 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Appointment of Mr Robin Ellison as a director

    2 pagesAP01

    Termination of appointment of Paul Mann as a director

    1 pagesTM01

    Termination of appointment of Jeffrey Greenwood as a director

    1 pagesTM01

    Annual return made up to Aug 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Termination of appointment of Raymond Harrod as a director

    1 pagesTM01

    Appointment of Mr Raymond Jonathan Harrod as a director

    2 pagesAP01

    Registered office address changed from * 25 Furnival Street London EC4A 1JT* on Apr 10, 2013

    1 pagesAD01

    Termination of appointment of Robert Morrissey as a director

    1 pagesTM01

    Who are the officers of JEWISH CHRONICLE PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FASS, Richard Andrew
    3 The Lane
    NW8 0PN London
    Secretary
    3 The Lane
    NW8 0PN London
    British20049820001
    MCCARTHY, Gerard Alphonsus
    74 Gaddesden Crescent
    Wavendon Gate
    MK7 7SQ Milton Keynes
    Buckinghamshire
    Secretary
    74 Gaddesden Crescent
    Wavendon Gate
    MK7 7SQ Milton Keynes
    Buckinghamshire
    British107635360001
    NQH (CO SEC) LIMITED
    Third Floor Narrow Quay House
    Prince Street
    BS1 4AH Bristol
    Avon
    Secretary
    Third Floor Narrow Quay House
    Prince Street
    BS1 4AH Bristol
    Avon
    75423270001
    BOLCHOVER, Richard Louis
    53 Exeter Road
    NW2 4SE London
    Director
    53 Exeter Road
    NW2 4SE London
    EnglandBritish28504130003
    ELLISON, Robin
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    EnglandBritish184126150001
    GREENWOOD, Jeffrey Michael
    6 Summit Lodge Lower Terrace
    Hampstead
    NW3 6RF London
    Director
    6 Summit Lodge Lower Terrace
    Hampstead
    NW3 6RF London
    United KingdomBritish4260160002
    HARROD, Raymond Jonathan
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    EnglandBritish159311550002
    MANN, Paul Julian
    Fairholme Gardens
    Finchley
    N3 3ED London
    33
    United Kingdom
    Director
    Fairholme Gardens
    Finchley
    N3 3ED London
    33
    United Kingdom
    EnglandBritish149327980001
    MONTAGUE, Alan
    14 Uplands Way
    Grange Park
    N21 1DU London
    Director
    14 Uplands Way
    Grange Park
    N21 1DU London
    EnglandBritish115964810001
    MORRISSEY, Robert Frank
    19 Garston Crescent
    WD25 0LD Garston
    Hertfordshire
    Director
    19 Garston Crescent
    WD25 0LD Garston
    Hertfordshire
    EnglandBritish3532860002
    NQH LIMITED
    Third Floor Narrow Quay House
    Prince Street
    BS1 4AH Bristol
    Avon
    Director
    Third Floor Narrow Quay House
    Prince Street
    BS1 4AH Bristol
    Avon
    77273800001

    Who are the persons with significant control of JEWISH CHRONICLE PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robin Charles Ellison
    St. Albans Lane
    NW11 7QE London
    28
    Apr 06, 2016
    St. Albans Lane
    NW11 7QE London
    28
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0